logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Handa, Aneil

    Related profiles found in government register
  • Handa, Aneil
    British company diector born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 1
  • Handa, Aneil
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 2 IIF 3
    • icon of address 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 4
    • icon of address 4th Floor, 1-3 Portland Place, London, W1B 1PN, United Kingdom

      IIF 5
    • icon of address 4th Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, England

      IIF 6
    • icon of address 4th Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, United Kingdom

      IIF 7
    • icon of address C/o Madison Cairn, 1 Portland Place, London, W1B 1PN, United Kingdom

      IIF 8
    • icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, England

      IIF 9 IIF 10
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 11
    • icon of address C/o Chg House, 31 - 40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 14
  • Handa, Aneil
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Portland Place, London, W1B 1PN

      IIF 15
    • icon of address 1-3, Portland Place, London, W1B 1PN, England

      IIF 16
    • icon of address 1-3, Portland Place, London, W1B 1PN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 1-3 Portland Place, Portland Place, London, W1B 1PN, England

      IIF 25
    • icon of address 2a Portman Mansions, Chiltern Street, London, W1U 6NR, United Kingdom

      IIF 26
    • icon of address Madison Group, 4th Floor, Portland Place, London, W1B 1PN, England

      IIF 27
    • icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, England

      IIF 28 IIF 29 IIF 30
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 32 IIF 33
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, Tyne And Wear, NE4 7LB, United Kingdom

      IIF 34
    • icon of address Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 35
    • icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 36
    • icon of address Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 37 IIF 38
    • icon of address East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 39
  • Handa, Aneil
    British investment director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madison Cairn, 1 Portland Place, London, W1B 1PN, United Kingdom

      IIF 40
  • Handa, Aneil
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 41
  • Mr Aneil Handa
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 42
    • icon of address 1-3, Portland Place, London, W1B 1PN, United Kingdom

      IIF 43 IIF 44
    • icon of address 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 45
    • icon of address Plaza Group, 32 Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 46 IIF 47
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 48
    • icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, England

      IIF 56
    • icon of address Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 57
    • icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 58 IIF 59
    • icon of address East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 18 - Director → ME
  • 4
    CGD7 LTD
    - now
    KOB13 LTD - 2020-10-04
    TIMEC 1682 LIMITED - 2019-07-04
    icon of address 32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,917,187 GBP2024-02-29
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    TIMEC 1770 LIMITED - 2021-08-04
    icon of address 4th Floor 1-3 Portland Place, Marylebone, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,217,569 GBP2024-07-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 7 - Director → ME
  • 6
    CGD HOLDCO LIMITED - 2022-02-23
    TIMEC 1771 LIMITED - 2021-08-04
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,726,802 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 2 Wyatt Court Blagdon Estate, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -212,661 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 39 - Director → ME
  • 9
    CANPROP KENSINGTON LIMITED - 2022-12-13
    icon of address 4th Floor 1-3 Portland Place, Marylebone, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    110,548 GBP2024-07-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 1 London Street, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2,774,827 GBP2024-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -294,509 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MINHOCO 60 LIMITED - 2021-03-15
    icon of address C/o Madison Cairn, 1-3, Portland Place, Marylebone, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    7,698 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED - 2022-11-04
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -60,863 GBP2024-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 13 - Director → ME
  • 16
    MINHOCO 34 (CARRYCO) LIMITED - 2023-01-27
    icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,549 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 29 - Director → ME
  • 17
    MINHOCO 34 (HOLDCO) LIMITED - 2023-01-27
    icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -26,434 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 18
    MINHOCO 34 (MIDCO) LIMITED - 2023-01-27
    icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    TIMEC 1768 LIMITED - 2024-07-19
    icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    390,718 GBP2023-12-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 9 - Director → ME
  • 21
    MINHOCO 34 LIMITED - 2023-01-27
    icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,897 GBP2020-04-30
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 24
    TIMEC 1814 LIMITED - 2023-01-27
    icon of address C/o Madison Cairn, 1 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -152,592 GBP2024-05-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 8 - Director → ME
  • 25
    TIMEC 1815 LIMITED - 2023-01-27
    icon of address 4th Floor 1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119,454 GBP2024-05-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 5 - Director → ME
  • 26
    TIMEC 1762 LIMITED - 2023-01-27
    icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,510 GBP2021-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 10 - Director → ME
  • 27
    MINHOCO 67 LIMITED - 2023-01-27
    icon of address 1-3 Portland Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 16 - Director → ME
  • 28
    MINHOCO 68 LIMITED - 2023-01-27
    icon of address 1-3 Portland Place Portland Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 25 - Director → ME
  • 29
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 15 - Director → ME
  • 30
    MADISON PROJECTO 8 LIMITED - 2023-09-21
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 20 - Director → ME
  • 31
    MADISON PROJECTO 9 LIMITED - 2023-09-21
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 24 - Director → ME
  • 32
    icon of address Fourth Floor, 1 - 3 Portland Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 41 - Director → ME
  • 33
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 36
    WHEEL LONDON LIMITED - 2017-03-30
    AHPA LIMITED - 2016-10-04
    icon of address Chg House, West Parade, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -588,687 GBP2019-06-30
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 37
    icon of address 2a Portman Mansions, Chiltern Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 26 - Director → ME
  • 38
    icon of address Fourth Floor 1-3 Portland Place, Marylebone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 40 - Director → ME
  • 39
    SWIFT 1122 LIMITED - 1986-06-20
    CAIRN (ABERDEEN) HOTEL LIMITED - 1993-05-14
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 1 - Director → ME
Ceased 13
  • 1
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -863,512 GBP2021-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 3 - Director → ME
  • 2
    GLOUCESTER FARM SUPPLIES LTD - 2021-11-29
    SOLEHAWK CARE SERVICES LTD - 2022-05-20
    icon of address Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-11-26 ~ 2021-11-26
    IIF 35 - Director → ME
  • 3
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-01-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MINHOCO 55 LIMITED - 2020-09-07
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-30 ~ 2022-06-22
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,250,625 GBP2024-04-28
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-06-22
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    POPULAR CARE SERVICES LTD - 2022-05-25
    SEWME LTD - 2021-11-26
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-11-25 ~ 2021-11-25
    IIF 37 - Director → ME
  • 7
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    icon of calendar 2022-05-19 ~ 2022-10-21
    IIF 12 - Director → ME
  • 8
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -662,812 GBP2021-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 2 - Director → ME
  • 9
    KOBOX LONDON LIMITED - 2016-02-27
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    448,805 GBP2021-12-31
    Officer
    icon of calendar 2018-09-17 ~ 2021-08-02
    IIF 33 - Director → ME
  • 10
    icon of address Unit 4 122a Gloucester Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-17 ~ 2021-08-02
    IIF 34 - Director → ME
  • 11
    MINHOCO 34 LIMITED - 2023-01-27
    icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,897 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-11-17 ~ 2021-08-18
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 12
    MINHOCO 56 LIMITED - 2020-07-15
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -710,112 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-12-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -1,908,927 GBP2022-12-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-12-22
    IIF 32 - Director → ME
    icon of calendar 2023-03-15 ~ 2025-05-19
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.